Search icon

NBG CORAL SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: NBG CORAL SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NBG CORAL SPRINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2006 (18 years ago)
Document Number: P02000046169
FEI/EIN Number 030438985

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 358627, GAINESVILLE, FL, 32635, US
Address: 3206 N W 57TH TERRACE, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUGHANNAM NIDAL President 3206 NW 57th Terrace, GAINESVILLE, FL, 32606
NBG CORAL SPRINGS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-05 3206 N W 57TH TERRACE, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2015-02-19 NBG Coral Springs, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 3206 N W 57TH TERRACE, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 3206 N W 57TH TERRACE, GAINESVILLE, FL 32606 -
AMENDMENT 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State